Entity Name: | SPROUT HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2015 (9 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | M15000008043 |
FEI/EIN Number |
46-3813854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 CORBETT WAY, EATONTOWN, NJ 07724 |
Mail Address: | 3 CORBETT WAY, EATONTOWN, NJ 07724 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEISTER-ALDAMA, AREL | MEMBER | 3 CORBETT WAY, EATONTOWN, NJ 07724 |
Larson, Richard | Authorized Person | 615 Hope Road, Building 5, 1st Floor Eatontown, NJ 07724 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-04-04 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-04-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-04 |
Reinstatement | 2016-11-04 |
Foreign Limited | 2015-10-08 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State